LAWRIE'S OF YORK LIMITED
KIRKCUDBRIGHTSHIRE FIELDFINE PRODUCTS LIMITED

Hellopages » Derbyshire » South Derbyshire » DE7 2AL

Company number 01645781
Status Active
Incorporation Date 23 June 1982
Company Type Private Limited Company
Address THE OLD SCHOOLHOUSE RINGFORD, BY CASTLE DOUGLAS, KIRKCUDBRIGHTSHIRE, DE7 2AL
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 25,000 . The most likely internet sites of LAWRIE'S OF YORK LIMITED are www.lawriesofyork.co.uk, and www.lawrie-s-of-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Lawrie S of York Limited is a Private Limited Company. The company registration number is 01645781. Lawrie S of York Limited has been working since 23 June 1982. The present status of the company is Active. The registered address of Lawrie S of York Limited is The Old Schoolhouse Ringford by Castle Douglas Kirkcudbrightshire De7 2al. The company`s financial liabilities are £12.37k. It is £1.63k against last year. And the total assets are £24.56k, which is £2.76k against last year. LAWRIE, David Graham is a Secretary of the company. LAWRIE, Caroline Rosemary is a Director of the company. LAWRIE, David Graham is a Director of the company. Director CLARK, George Alistair Matheson has been resigned. Director LAWRIE, Jill Alyson has been resigned. Director LAWRIE, John Christie has been resigned. The company operates in "Licensed restaurants".


lawrie's of york Key Finiance

LIABILITIES £12.37k
+15%
CASH n/a
TOTAL ASSETS £24.56k
+12%
All Financial Figures

Current Directors


Director
LAWRIE, Caroline Rosemary
Appointed Date: 01 September 2002
64 years old

Director
LAWRIE, David Graham
Appointed Date: 31 October 1992
73 years old

Resigned Directors

Director
CLARK, George Alistair Matheson
Resigned: 31 July 1998
Appointed Date: 31 October 1992
86 years old

Director
LAWRIE, Jill Alyson
Resigned: 10 March 2000
67 years old

Director
LAWRIE, John Christie
Resigned: 15 August 2004
Appointed Date: 24 September 1999
75 years old

Persons With Significant Control

Caroline Rosemary Lawrie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graham Lawrie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAWRIE'S OF YORK LIMITED Events

30 Aug 2016
Confirmation statement made on 22 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 January 2016
28 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 25,000

21 Apr 2015
Total exemption small company accounts made up to 31 January 2015
03 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 25,000

...
... and 82 more events
20 Oct 1987
Full accounts made up to 31 July 1986

09 Sep 1987
Full accounts made up to 31 July 1985

30 Jul 1987
Return made up to 04/08/86; full list of members

30 May 1986
Full accounts made up to 31 July 1984

03 May 1986
Return made up to 15/11/85; full list of members

LAWRIE'S OF YORK LIMITED Charges

13 May 1992
Debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: See form 395 for full details. Fixed and floating charges…